Search icon

JOY L. CORP.

Company Details

Name: JOY L. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2002 (23 years ago)
Entity Number: 2721978
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 130 N. VERMILYEA AVE., NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-567-7694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 N. VERMILYEA AVE., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOY L. PEREZ Chief Executive Officer 130 N. VERMILYEA AVE., NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1103922-DCA Inactive Business 2002-03-19 2006-12-31

History

Start date End date Type Value
2002-01-23 2004-02-03 Address 130 N. VERMILYEA AVENUE, A/K/A 582-92 W.207TH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040203002823 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020123000138 2002-01-23 CERTIFICATE OF INCORPORATION 2002-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
296912 CNV_SI INVOICED 2007-05-09 20 SI - Certificate of Inspection fee (scales)
74291 SS VIO INVOICED 2006-09-11 50 SS - State Surcharge (Tobacco)
74292 TS VIO INVOICED 2006-09-11 750 TS - State Fines (Tobacco)
1480142 TP VIO INVOICED 2006-09-11 1500 TP - Tobacco Fine Violation
55985 SS VIO INVOICED 2005-08-04 50 SS - State Surcharge (Tobacco)
55986 TP VIO INVOICED 2005-08-04 750 TP - Tobacco Fine Violation
55987 TS VIO INVOICED 2005-08-04 500 TS - State Fines (Tobacco)
510749 RENEWAL INVOICED 2004-10-04 110 CRD Renewal Fee
261190 CNV_SI INVOICED 2003-02-07 20 SI - Certificate of Inspection fee (scales)
510748 RENEWAL INVOICED 2002-11-04 110 CRD Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State